L.G.HARRIS & CO.LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Termination of appointment of Christopher James Wood as a director on 2025-05-30

View Document

26/01/2526 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

18/07/2418 July 2024 Full accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

22/12/2322 December 2023 Termination of appointment of Johannes Arbo Hoeg as a director on 2023-11-30

View Document

22/12/2322 December 2023 Termination of appointment of Sjur Berild Hjelle as a director on 2023-11-30

View Document

01/11/231 November 2023 Full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Termination of appointment of Stephen Charles Bostock as a director on 2023-07-20

View Document

15/05/2315 May 2023 Appointment of Mrs Maria Syse-Nybraaten as a director on 2023-05-08

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

04/10/224 October 2022 Accounts for a small company made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

17/12/2117 December 2021 Appointment of Mr Nicolas Leeson as a director on 2021-12-16

View Document

14/12/2114 December 2021 Full accounts made up to 2020-12-31

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR MATTIAS ERIK LINDERUM

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR SIMON ANDREW YOUNG

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR STUART HOBBS

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR KNUT ECKHOFF

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR ERIK SMITH-HANSEN

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR SVEN STENBERG

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR CHRISTOPHER JAMES WOOD

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

27/11/1827 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD NEWBOULT

View Document

11/05/1811 May 2018 SECRETARY APPOINTED MS WAI TSZ TAM

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR STEPHEN CHARLES BOSTOCK

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR KNUT ECKHOFF

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW SCOTT

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR ERIK SMITH-HANSEN

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MISS PHILIPPA LOUISE PAWSON

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES ARBO / 17/10/2017

View Document

28/07/1728 July 2017 SECRETARY APPOINTED MR RICHARD MARK NEWBOULT

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, SECRETARY DAVID COOPER

View Document

14/06/1714 June 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

04/06/174 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

22/03/1722 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

22/03/1722 March 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 12

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE COOPER / 22/11/2016

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR SVEN DANIEL STENBERG

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR NIKLAS STOLTZ

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR GARY JORDAN

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH WESTWOOD

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR JOHANNES ARBO

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MS HELENE GRIMSTAD

View Document

19/09/1619 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

12/04/1612 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

08/02/168 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

18/01/1618 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

15/04/1515 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

15/04/1515 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

17/03/1517 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

13/01/1513 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

03/04/143 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

20/01/1420 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

25/03/1325 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

15/01/1315 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

10/05/1210 May 2012 AUDITOR'S RESIGNATION

View Document

10/05/1210 May 2012 AUDITOR'S RESIGNATION

View Document

23/03/1223 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

20/01/1220 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

30/03/1130 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MR KEITH ALAN WESTWOOD

View Document

21/01/1121 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOKS

View Document

24/07/1024 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN LOVE

View Document

08/03/108 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

12/01/1012 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DARBY HARRIS / 26/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BROOKS / 26/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM HARRIS / 26/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK LOVE / 26/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN HOBBS / 26/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE COOPER / 26/12/2009

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID LAWRENCE COOPER / 26/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID JORDAN / 26/12/2009

View Document

17/02/0917 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: STOKE PRIOR BRUSH WORKS STOKE PRIOR WORCS B60 4AE

View Document

10/01/0710 January 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/06/0623 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

05/04/045 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0413 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0427 January 2004 RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

07/02/037 February 2003 AUDITOR'S RESIGNATION

View Document

24/01/0324 January 2003 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

15/01/0215 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0215 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0019 January 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 FULL GROUP ACCOUNTS MADE UP TO 25/06/99

View Document

10/03/9910 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9824 December 1998 FULL GROUP ACCOUNTS MADE UP TO 26/06/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 26/12/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 AUDITOR'S RESIGNATION

View Document

08/01/988 January 1998 FULL GROUP ACCOUNTS MADE UP TO 27/06/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 26/12/97; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

08/03/978 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 FULL GROUP ACCOUNTS MADE UP TO 28/06/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 26/12/96; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 NEW SECRETARY APPOINTED

View Document

29/10/9629 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9624 July 1996 DIRECTOR RESIGNED

View Document

03/02/963 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/963 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/963 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/9612 January 1996 RETURN MADE UP TO 26/12/95; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

04/04/954 April 1995 DIRECTOR RESIGNED

View Document

31/01/9531 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 FULL GROUP ACCOUNTS MADE UP TO 24/06/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 26/12/94; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/02/9420 February 1994 FULL GROUP ACCOUNTS MADE UP TO 25/06/93

View Document

15/01/9415 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9415 January 1994 RETURN MADE UP TO 26/12/93; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 NEW DIRECTOR APPOINTED

View Document

31/08/9331 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 RETURN MADE UP TO 26/12/92; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 FULL GROUP ACCOUNTS MADE UP TO 26/06/92

View Document

11/06/9211 June 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/926 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/926 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/926 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/926 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/926 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/926 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/928 January 1992 RETURN MADE UP TO 26/12/91; CHANGE OF MEMBERS

View Document

08/01/928 January 1992 FULL GROUP ACCOUNTS MADE UP TO 28/06/91

View Document

10/01/9110 January 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 FULL GROUP ACCOUNTS MADE UP TO 29/06/90

View Document

28/11/9028 November 1990 £ IC 79059/67650 16/11/90 £ SR 11409@1=11409

View Document

11/10/9011 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9011 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/903 July 1990 NEW DIRECTOR APPOINTED

View Document

07/06/907 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9029 January 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 24/01/90; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 £ IC 66500/66000 16/01/90 £ SR 500@1=500

View Document

31/10/8931 October 1989 £ IC 66600/66500 16/10/89 £ SR 100@1=100

View Document

12/06/8912 June 1989 RETURN MADE UP TO 29/05/89; CHANGE OF MEMBERS

View Document

08/05/898 May 1989 FULL GROUP ACCOUNTS MADE UP TO 24/06/88

View Document

31/10/8831 October 1988 £ IC 66900/66600 £ SR 300@1=300

View Document

07/09/887 September 1988 RETURN MADE UP TO 23/08/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 26/06/87

View Document

06/06/886 June 1988 £ IC 67650/66900 £ SR 750@1=750

View Document

23/07/8723 July 1987 DIRECTOR RESIGNED

View Document

24/04/8724 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

24/04/8724 April 1987 RETURN MADE UP TO 23/04/87; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/8630 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/8627 November 1986 ALTER SHARE STRUCTURE

View Document

24/11/8624 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8616 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/7626 February 1976 ANNUAL ACCOUNTS MADE UP DATE 30/06/75

View Document

27/05/6527 May 1965 INCREASE IN NOMINAL CAPITAL

View Document

28/02/5228 February 1952 ARTICLES OF ASSOCIATION

View Document

04/06/324 June 1932 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/06/32

View Document

07/07/307 July 1930 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company